Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SHIRES MAGAZINE LIMITED
Company Information for

THE SHIRES MAGAZINE LIMITED

SILEBY, LEICESTERSHIRE, LE12,
Company Registration Number
05333892
Private Limited Company
Dissolved

Dissolved 2018-04-12

Company Overview

About The Shires Magazine Ltd
THE SHIRES MAGAZINE LIMITED was founded on 2005-01-17 and had its registered office in Sileby. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
THE SHIRES MAGAZINE LIMITED
 
Legal Registered Office
SILEBY
LEICESTERSHIRE
 
Filing Information
Company Number 05333892
Date formed 2005-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2018-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-21 14:53:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SHIRES MAGAZINE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE MICHELLE SPICER
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
LORRAINE MICHELLE SPICER
Company Secretary 2005-01-17 2011-06-16
JODIE ELIZABETH COLINSON
Director 2005-11-21 2011-06-16
DENISE SPICER
Director 2005-01-17 2005-11-21
JODIE COLLINSON
Director 2005-01-17 2005-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 207 ASHBY ROAD HINCKLEY LEICESTERSHIRE LE10 1SJ
2016-11-104.20STATEMENT OF AFFAIRS/4.19
2016-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-104.20STATEMENT OF AFFAIRS/4.19
2016-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-31AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 20
2016-02-08AR0117/01/16 FULL LIST
2015-10-31AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-04AR0117/01/15 FULL LIST
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 20
2014-02-03AR0117/01/14 FULL LIST
2014-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MICHELLE SPICER / 17/01/2014
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM GRAPHIC HOUSE DRUID STREET HINCKLEY LEICESTERSHIRE LE10 1QH
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-06AR0117/01/13 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-16AR0117/01/12 FULL LIST
2011-11-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MICHELLE SPICER / 06/09/2011
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE SPICER
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JODIE COLINSON
2011-01-26AR0117/01/11 FULL LIST
2010-12-10AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-29AR0117/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MICHELLE SPICER / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JODIE ELIZABETH COLINSON / 01/10/2009
2010-01-08AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-14287REGISTERED OFFICE CHANGED ON 14/12/06 FROM: MISTRAL HOUSE PARSONS LANE HINCKLEY LEICESTERSHIRE LE10 1XT
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 207 ASHBY ROAD HINCKLEY LEICESTERSHIRE LE10 1SJ
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-27363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 8A RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QD
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288bDIRECTOR RESIGNED
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 8A RUGBY ROAD HINCKLEY LEICESTER LE10 0QD
2005-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to THE SHIRES MAGAZINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-07
Appointment of Liquidators2016-11-07
Resolutions for Winding-up2016-11-07
Meetings of Creditors2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against THE SHIRES MAGAZINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SHIRES MAGAZINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due After One Year 2012-02-01 £ 21,830
Creditors Due Within One Year 2012-02-01 £ 12,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SHIRES MAGAZINE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 20
Cash Bank In Hand 2012-02-01 £ 9,715
Current Assets 2012-02-01 £ 31,174
Debtors 2012-02-01 £ 21,459
Fixed Assets 2012-02-01 £ 5,420
Shareholder Funds 2012-02-01 £ 1,910
Tangible Fixed Assets 2012-02-01 £ 5,420

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SHIRES MAGAZINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SHIRES MAGAZINE LIMITED
Trademarks
We have not found any records of THE SHIRES MAGAZINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SHIRES MAGAZINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as THE SHIRES MAGAZINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SHIRES MAGAZINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE SHIRES MAGAZINE LIMITEDEvent Date2016-11-02
Notice is hereby given that the Creditors of the above-named Company are required, on or before 14 December 2016, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, the Liquidator of the said Company, appointed on 2 November 2016, and if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: J G M Sadler (IP No: 9048), Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE, In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE SHIRES MAGAZINE LIMITEDEvent Date2016-11-02
Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE. . : In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE SHIRES MAGAZINE LIMITEDEvent Date2016-11-02
At a General Meeting of the above-named Company, duly convened, and held at Vision House, 119 Factory Road, Hinckley, Leicestershire, LE10 0DP on 02 November 2016 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham, NG1 6EE , (IP No: 9048) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. Lorraine Michelle Spicer , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE SHIRES MAGAZINE LIMITEDEvent Date2016-10-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Vision House, 119 Factory Road, Hinckley, Leicestershire, LE10 0DP on 02 November 2016 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 31 October 2016. For the purposes of voting, a proxy form of intended for use at the Meeting must be lodged with Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham NG1 6EE not later than 12.00 noon on 1 November 2016. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. 9048), on 0115 988 6035
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SHIRES MAGAZINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SHIRES MAGAZINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LE12

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1